Company NameQuad Contracts Limited
Company StatusLiquidation
Company Number03357926
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Robert Marlow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Larch Court Royal Oak Yard
Bermondsey Street
London
SE1 3GB
Director NameMr Daniel David Nebbitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 2 Larch Court Royal Oak Yard
Bermondsey Street
London
SE1 3GB
Secretary NameMr Daniel David Nebbitt
NationalityBritish
StatusCurrent
Appointed20 October 1997(6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Larch Court 2 Royal Oak Yard
Bermondsey Street
London
SE1 3GB
Director NameMs Christine Ann Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2019(22 years after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Larch Court 2 Royal Oak Yard
Bermondsey Street
London
SE1 3GB
Director NameMr James Charles White
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(22 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Larch Court Royal Oak Yard
Bermondsey Street
London
SE1 3GB
Director NameMr Anthony Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
West Drive Ham Manor
Angmering
West Sussex
BN16 4JE
Director NameDerek Frederick Norman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleProject Manager
Correspondence Address9 Palmer Avenue
Sutton
Surrey
SM3 8EF
Secretary NameDerek Frederick Norman
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Palmer Avenue
Sutton
Surrey
SM3 8EF
Director NameMr Anthony Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 August 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Fosters Close
East Preston
Littlehampton
West Sussex
BN16 2TL

Contact

Websitewww.quadcontracts.com/
Telephone020 79403777
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth£149,819
Cash£290,433
Current Liabilities£1,842,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

17 September 2020Delivered on: 18 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 August 2009Delivered on: 13 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 January 2004Delivered on: 17 January 2004
Satisfied on: 10 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charges over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank ple re quad contracts limited business base rate tracker account, account number 70073121. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

15 May 2023Notification of Ian Robert Marlow as a person with significant control on 22 April 2016 (2 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Christine Ann Brown as a director on 31 March 2023 (1 page)
31 March 2023Termination of appointment of James Charles White as a director on 31 March 2023 (1 page)
29 September 2022Director's details changed for Mr Daniel David Nebbitt on 16 September 2022 (2 pages)
29 September 2022Director's details changed for Mr James Charles White on 16 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Ian Robert Marlow on 16 September 2022 (2 pages)
20 September 2022Registered office address changed from 6 Blue Lion Place 237 Long Lane London SE1 4PU to Unit 2 Larch Court 2 Royal Oak Yard Bermondsey Street London SE1 3GB on 20 September 2022 (1 page)
20 September 2022Secretary's details changed for Mr Daniel David Nebbitt on 19 September 2022 (1 page)
9 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 July 2022Satisfaction of charge 2 in full (1 page)
5 July 2022Director's details changed for Mr Daniel David Nebbitt on 4 July 2022 (2 pages)
4 July 2022Director's details changed for Mr Ian Robert Marlow on 4 July 2022 (2 pages)
4 July 2022Change of details for Mr Daniel David Nebbitt as a person with significant control on 4 July 2022 (2 pages)
23 May 2022Secretary's details changed for Mr Daniel David Nebbitt on 23 May 2022 (1 page)
11 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 September 2020Registration of charge 033579260003, created on 17 September 2020 (24 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 January 2020Director's details changed for Ms Christine Ann Brown on 3 October 2019 (2 pages)
3 January 2020Appointment of Mr James Charles White as a director on 1 January 2020 (2 pages)
31 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
3 May 2019Appointment of Ms Christine Ann Brown as a director on 26 April 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300
(6 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300
(6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(6 pages)
14 October 2013Purchase of own shares. (4 pages)
14 October 2013Purchase of own shares. (4 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 300
(4 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 300
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 300
(4 pages)
19 September 2013Termination of appointment of Anthony Lawson as a director (1 page)
19 September 2013Termination of appointment of Anthony Lawson as a director (1 page)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
14 May 2012Director's details changed for Mr Anthony Lawson on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Mr Anthony Lawson on 1 June 2011 (2 pages)
14 May 2012Director's details changed for Mr Anthony Lawson on 1 June 2011 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 May 2010Director's details changed for Anthony Lawson on 3 May 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Daniel David Nebbitt on 3 May 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Daniel David Nebbitt on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Robert Marlow on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Robert Marlow on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Daniel David Nebbitt on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Anthony Lawson on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Robert Marlow on 3 May 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Anthony Lawson on 3 May 2010 (2 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
4 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 03/05/08; full list of members (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (5 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 03/05/07; no change of members (7 pages)
20 July 2007Return made up to 03/05/07; no change of members (7 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 August 2006Registered office changed on 18/08/06 from: park house 191 stafford road wallington surrey SM6 9BT (1 page)
18 August 2006Registered office changed on 18/08/06 from: park house 191 stafford road wallington surrey SM6 9BT (1 page)
1 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2006Auditor resignation (1 page)
6 April 2006Auditor resignation (1 page)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 03/05/05; full list of members (8 pages)
12 May 2005Return made up to 03/05/05; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 22/04/04; full list of members (8 pages)
10 May 2004Return made up to 22/04/04; full list of members (8 pages)
17 January 2004Particulars of mortgage/charge (5 pages)
17 January 2004Particulars of mortgage/charge (5 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 22/04/03; full list of members (7 pages)
12 May 2003Return made up to 22/04/03; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 June 2002Particulars of contract relating to shares (4 pages)
6 June 2002Particulars of contract relating to shares (4 pages)
6 June 2002Ad 05/04/02--------- £ si 200@1 (2 pages)
6 June 2002Ad 05/04/02--------- £ si 200@1 (2 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 April 2002Return made up to 22/04/02; full list of members (7 pages)
18 April 2002Return made up to 22/04/02; full list of members (7 pages)
30 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
3 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
24 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Registered office changed on 09/11/00 from: 13 taylor road wallington surrey SM6 0AY (1 page)
9 November 2000Registered office changed on 09/11/00 from: 13 taylor road wallington surrey SM6 0AY (1 page)
7 September 2000Full accounts made up to 30 April 2000 (13 pages)
7 September 2000Full accounts made up to 30 April 2000 (13 pages)
20 April 2000Return made up to 22/04/00; full list of members (6 pages)
20 April 2000Return made up to 22/04/00; full list of members (6 pages)
16 March 2000Ad 03/03/00-07/03/00 £ si 100@1=100 £ ic 100/200 (3 pages)
16 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2000£ nc 100/1000 02/03/00 (1 page)
16 March 2000Ad 03/03/00-07/03/00 £ si 100@1=100 £ ic 100/200 (3 pages)
16 March 2000£ nc 100/1000 02/03/00 (1 page)
16 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Full accounts made up to 30 April 1999 (13 pages)
4 February 2000Full accounts made up to 30 April 1999 (13 pages)
9 May 1999Return made up to 22/04/99; no change of members (4 pages)
9 May 1999Return made up to 22/04/99; no change of members (4 pages)
11 March 1999Full accounts made up to 30 April 1998 (4 pages)
11 March 1999Full accounts made up to 30 April 1998 (4 pages)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Return made up to 22/04/98; full list of members (6 pages)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Return made up to 22/04/98; full list of members (6 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998New secretary appointed (2 pages)
30 March 1998Registered office changed on 30/03/98 from: downs court cottage 20 the downs wimbledon london SW20 8HR (1 page)
30 March 1998Registered office changed on 30/03/98 from: downs court cottage 20 the downs wimbledon london SW20 8HR (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997Secretary resigned;director resigned (1 page)
22 April 1997Incorporation (17 pages)
22 April 1997Incorporation (17 pages)